Warning: file_put_contents(c/e9cf721a37dc0ddbb1e534c9b8c082f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vmed O2 Uk Holdco 3 Limited, W6 8BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VMED O2 UK HOLDCO 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vmed O2 Uk Holdco 3 Limited. The company was founded 3 years ago and was given the registration number 12807077. The firm's registered office is in LONDON. You can find them at Griffin House, 161 Hammersmith Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VMED O2 UK HOLDCO 3 LIMITED
Company Number:12807077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director01 October 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director01 October 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Secretary01 June 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director12 August 2020Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director12 August 2020Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director01 June 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director01 June 2021Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director01 June 2021Active

People with Significant Control

Vmed O2 Uk Financing Ii Plc
Notified on:12 August 2020
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Capital

Capital statement capital company with date currency figure.

Download
2024-05-28Capital

Legacy.

Download
2024-05-28Insolvency

Legacy.

Download
2024-05-28Resolution

Resolution.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-06-07Capital

Second filing capital allotment shares.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.